JOHN SEIBYL (Credential# 434899) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.
JOHN SEIBYL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000794. The credential type is controlled substance laboratory. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 60 Temple St, New Haven, CT 06510-2717. The current status is active.
Licensee Name | JOHN SEIBYL |
Doing Business As | MOLECULAR NEUROIMAGING LLC |
Credential ID | 434899 |
Credential Number | CSL.0000794 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
60 Temple St New Haven CT 06510-2717 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2006-05-31 |
Effective Date | 2020-02-01 |
Expiration Date | 2021-01-31 |
Refresh Date | 2019-12-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
431501 | CSL.0000793 | CONTROLLED SUBSTANCE LABORATORY | 2006-03-28 | 2014-02-01 - 2015-01-31 | INACTIVE |
Street Address | 60 TEMPLE ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-2717 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Walgreens #13944 | 60 Temple St, New Haven, CT 06510-2717 | Pharmacy | 2017-09-01 ~ 2108-08-31 |
Vincent Carroll | 60 Temple St, New Haven, CT 06510 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Kenneth L Marek | 60 Temple St, New Haven, CT 06510 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
Gilles Tamagnan · Molecular Neuroimaging LLC | 60 Temple St, New Haven, CT 06510-2717 | Controlled Substance Laboratory | 2017-02-01 ~ 2018-01-31 |
Gerald Freedman Md | 60 Temple St, New Haven, CT 06510 | Physician/surgeon | 2004-03-23 ~ 2005-05-31 |
Jennifer Cramer | 60 Temple St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Frederick Sachs | 60 Temple St, New Haven, CT 06510 | Physician/surgeon | 1998-12-23 ~ 2000-02-29 |
Howard J Senter | 60 Temple St, New Haven, CT 06510-2717 | Physician/surgeon | 1977-05-20 ~ 1981-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John P Seibyl Md | 14 Wilford Ave`, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ivan De Araujo · The John B Pierce Laboratory | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2018-09-18 ~ 2019-01-31 |
Mark Laubach · John B Pierce Laboratory Inc (the) | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2014-02-01 ~ 2015-01-31 |
Justus V Verhagen · The John B Pierce Laboratory | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Vincent Pieribone · John B Pierce Laboratory (the) | 290 Congress Ave Rm 213, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Guillaume De Lartigue · John B. Pierce Laboratory | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2018-09-18 ~ 2019-01-31 |
John Krystal Md | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2006-12-05 ~ 2007-01-31 |
Steven John Geary | 61 N Eagleville Rd, Storrs, CT 06269-9176 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
John Elsworth | 300 George St Rm 9170, New Haven, CT 06511-6624 | Controlled Substance Laboratory | 2020-02-24 ~ 2021-01-31 |
John J Frost Md | 135 College St 1st Floor, New Haven, CT 06510 | Controlled Substance Laboratory | 2007-02-01 ~ 2008-01-31 |
Please comment or provide details below to improve the information on JOHN SEIBYL.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).